M&T PROPERTIES SW LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/05/1431 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DISS40 (DISS40(SOAD))

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR BRAZIER

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 21 BARROW DOWN SALTASH CORNWALL PL12 4TY UNITED KINGDOM

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HIGGINS / 17/04/2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 108 LAKE VIEW CLOSE PLYMOUTH PL5 4LX

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRAZIER / 17/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRAZIER / 17/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company